NOLICHEM CONSULTANCY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Termination of appointment of Agnieszka Nnolim as a director on 2024-05-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR PETRUS TOCHUKWU NNOLIM

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA NNOLIM / 27/06/2017

View Document

27/06/1727 June 2017 CHANGE PERSON AS DIRECTOR

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 15 KITWELL STREET UFFCULME CULLOMPTON DEVON EX15 3AP ENGLAND

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA TERESA NNOLIM

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRUS TOCHUKWU NNOLIM

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 32 WAYLANDS ROAD TIVERTON DEVON EX16 6UT

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 13 KIRKSTONE CLOSE CAMBERLEY SURREY GU15 1BJ UNITED KINGDOM

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETRUS NNOLIM

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company